ALLIANZ INTERNATIONAL LIMITED
SURREY

Hellopages » Surrey » Guildford » GU1 1DB
Company number 02868245
Status Active
Incorporation Date 2 November 1993
Company Type Private Limited Company
Address 57 LADYMEAD, GUILDFORD, SURREY, GU1 1DB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Full accounts made up to 31 December 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 2 ; Full accounts made up to 31 December 2015. The most likely internet sites of ALLIANZ INTERNATIONAL LIMITED are www.allianzinternational.co.uk, and www.allianz-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Allianz International Limited is a Private Limited Company. The company registration number is 02868245. Allianz International Limited has been working since 02 November 1993. The present status of the company is Active. The registered address of Allianz International Limited is 57 Ladymead Guildford Surrey Gu1 1db. . JACK-KEE, Robin Christian is a Secretary of the company. CHURCHLOW, Mark John is a Director of the company. DYE, Jonathan Mark is a Director of the company. Secretary DARBY, John has been resigned. Secretary KIDDLE MORRIS, Christopher John has been resigned. Nominee Secretary BEACH SECRETARIES LIMITED has been resigned. Director JAEGER, Horst has been resigned. Director KIDDLE MORRIS, Christopher John has been resigned. Director LORETTO, Denis Crofton has been resigned. Director LOWE, Karl Hermann, Dr has been resigned. Director STRATFORD, George Richard has been resigned. Director TORRANCE, David Andrew has been resigned. Director TREEN, William Raymond has been resigned. Director ZEDELIUS, Werner Eduard has been resigned. Nominee Director CROFT NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JACK-KEE, Robin Christian
Appointed Date: 25 September 2009

Director
CHURCHLOW, Mark John
Appointed Date: 28 October 2010
66 years old

Director
DYE, Jonathan Mark
Appointed Date: 01 July 2013
59 years old

Resigned Directors

Secretary
DARBY, John
Resigned: 30 January 1997
Appointed Date: 26 November 1993

Secretary
KIDDLE MORRIS, Christopher John
Resigned: 24 September 2009
Appointed Date: 30 January 1997

Nominee Secretary
BEACH SECRETARIES LIMITED
Resigned: 26 November 1993
Appointed Date: 02 November 1993

Director
JAEGER, Horst
Resigned: 01 May 2002
Appointed Date: 26 November 1993
83 years old

Director
KIDDLE MORRIS, Christopher John
Resigned: 24 September 2009
Appointed Date: 01 July 2003
76 years old

Director
LORETTO, Denis Crofton
Resigned: 31 January 1999
Appointed Date: 26 November 1993
89 years old

Director
LOWE, Karl Hermann, Dr
Resigned: 31 August 1996
Appointed Date: 26 November 1993
74 years old

Director
STRATFORD, George Richard
Resigned: 29 September 2010
Appointed Date: 01 January 2000
74 years old

Director
TORRANCE, David Andrew
Resigned: 30 June 2013
Appointed Date: 01 June 2002
72 years old

Director
TREEN, William Raymond
Resigned: 30 June 2003
Appointed Date: 26 November 1993
85 years old

Director
ZEDELIUS, Werner Eduard
Resigned: 31 December 1999
Appointed Date: 01 February 1999
68 years old

Nominee Director
CROFT NOMINEES LIMITED
Resigned: 26 November 1993
Appointed Date: 02 November 1993

ALLIANZ INTERNATIONAL LIMITED Events

11 Apr 2017
Full accounts made up to 31 December 2016
23 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2

22 Apr 2016
Full accounts made up to 31 December 2015
04 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2

24 Apr 2015
Full accounts made up to 31 December 2014
...
... and 80 more events
07 Dec 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

07 Dec 1993
Accounting reference date notified as 31/12

07 Dec 1993
Registered office changed on 07/12/93 from: 20 furnival street london EC4A 1BN

11 Nov 1993
Company name changed bealaw (356) LIMITED\certificate issued on 12/11/93

02 Nov 1993
Incorporation